Denton
Manchester
Lancashire
M34 2DY
Secretary Name | Ivano Notarpippo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 November 2010) |
Role | Company Director |
Correspondence Address | 124 Moorfield Avenue Denton Manchester M34 7TN |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,205 |
Cash | £3,677 |
Current Liabilities | £3,378 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
24 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
24 October 2006 | Return made up to 20/01/06; full list of members (3 pages) |
24 October 2006 | Return made up to 20/01/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 April 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 April 2005 | Return made up to 20/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
3 October 2003 | Company name changed oaktree services LIMITED\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | Company name changed oaktree services LIMITED\certificate issued on 03/10/03 (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
4 March 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Nc inc already adjusted 24/02/03 (1 page) |
4 March 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Nc inc already adjusted 24/02/03 (1 page) |
4 March 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
4 March 2003 | Nc inc already adjusted 24/02/03 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Nc inc already adjusted 24/02/03 (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
20 January 2003 | Incorporation (12 pages) |
20 January 2003 | Incorporation (12 pages) |